Get an alert when SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-15 (in 7mo)

Last made up 2025-12-01

Watchouts

None on the register

Cash

£718K

Latest balance sheet

Net assets

-£398K

Equity attributable

Employees

28

Average over period

Profit before tax

-£1M

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC 2007-03-19 → present
  2. SYMPHONY PLASTIC TECHNOLOGIES PLC 2000-02-25 → 2007-03-19
  3. SPI-TEK PLC. 1998-12-11 → 2000-02-25
  4. FORMLIST LIMITED 1998-12-01 → 1998-12-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £6,351,000£6,591,000
Operating profit -£1,989,000-£1,087,000
Profit before tax -£2,251,000-£1,344,000
Net profit -£2,180,000-£1,344,000
Cash £1,123,000£718,000
Total assets less current liabilities -£353,000-£376,000
Net assets -£400,000-£398,000
Equity -£400,000-£398,000
Average employees 3328
Wages £1,874,000£1,739,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -31.3%-16.5%
Net margin -34.3%-20.4%
Return on capital employed 563.5%289.1%
Gearing (liabilities / total assets) 108.3%108.3%
Current ratio 0.69x0.74x
Interest cover -10.52x-5.08x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
UK-adopted International Accounting Standards
Reporting scope
Consolidated group
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“During 2024 the Group significantly reduced its operating loss to £1.09 million (2023: loss £1.99 million) with a slight increase in revenues and significant increase in gross margins to 46%. The Group has also continued to materially reduce costs without impacting the Group's multiple sales opportunities. These costs are set to fall further in Q2 2025 with a planned reduction in facility costs. This has led to the Group starting in Q1 2025 close to operating break-even that should improve further (see below). On the basis of current financial projections, which have been drawn out to the end of 2026, including a sensitised cash flow analysis (sensitised by considering reduced revenues in key growth markets being the main area of forecast risk), together with available funds and facilities, and a £2.25 million equity fundraise since the year end (see Events since statement of financial position Note 24) the Directors are satisfied that the Group has adequate resources to continue in operational existence for at least 12 months from the date of approval of the financial statements, and accordingly, continue to adopt the going concern basis in preparing the Group and Company financial statements.”

Group structure

  1. SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC · parent
    1. Symphony Environmental Limited 100% · England and Wales · Development and supply of environmental plastic additives and products
    2. D2W Limited 100% · England and Wales · Dormant
    3. Symphony Recycling Technologies Limited 100% · England and Wales · Dormant
    4. Symphony Energy Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 16 resigned

Name Role Appointed Born Nationality
BRISTOW, Ian Secretary 1998-12-04 British
BRISTOW, Ian Director 1998-12-04 Apr 1969 British
CLAVEL, Nicolas Olivier Director 2008-10-16 Feb 1958 Swiss
KAYSER, Michael Director 2024-01-02 Jun 1955 British
LAURIER, Michael Norman Director 1998-12-04 Oct 1950 British
STEPHEN, Michael Director 2007-08-03 Sep 1942 British
Show 16 resigned officers
Name Role Appointed Resigned
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 1998-12-01 1998-12-04
BENSON, Christopher John, Sir Director 2000-06-21 2001-03-09
BLACHER, Allan Director 2002-06-21 2006-08-25
BRENNAN, Alexander Manuel Philip Martin Director 2022-05-18 2023-08-11
DEVA, Niranjan Joseph Director 2000-05-15 2019-11-07
FRENER, Keith Louis Director 2000-01-12 2006-09-25
LITTMODEN, Christopher Director 2001-07-16 2004-03-25
ROBINSON, Shaun Director 2014-12-19 2023-07-03
SALMON, Ian Stewart Director 2000-06-21 2001-07-20
SHOBROOK, Tikva Director 2001-07-10 2001-08-02
STEPHENS, Michael Frederick Director 2006-11-10 2015-06-26
STEPHENS, Michael Frederick Director 2000-01-12 2005-01-20
SWIRE, Hugo George William Director 2008-10-10 2010-05-14
TURNER, Matthew James Director 2006-08-25 2007-04-27
WIGLEY, Robert Charles Michael Director 2018-04-06 2023-08-11
BOURSE NOMINEES LIMITED Corporate Nominee Director 1998-12-01 1998-12-04

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 290 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-30 RESOLUTIONS Resolution
  • 2024-07-10 RESOLUTIONS Resolution
  • 2024-04-26 RESOLUTIONS Resolution
  • 2023-07-08 RESOLUTIONS Resolution
Date Type Category Description
2026-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-19 CH01 officers Change person director company with change date PDF
2025-07-30 RESOLUTIONS resolution Resolution
2025-06-26 AA accounts Accounts with made up date
2025-06-12 SH01 capital Capital allotment shares PDF
2025-05-30 SH01 capital Capital allotment shares PDF
2024-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-10 RESOLUTIONS resolution Resolution
2024-07-05 AA accounts Accounts with accounts type group
2024-05-08 SH01 capital Capital allotment shares PDF
2024-05-08 SH01 capital Capital allotment shares PDF
2024-04-26 RESOLUTIONS resolution Resolution
2024-01-02 AP01 officers Appoint person director company with name date PDF
2023-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-11 TM01 officers Termination director company with name termination date PDF
2023-08-11 TM01 officers Termination director company with name termination date PDF
2023-07-08 RESOLUTIONS resolution Resolution
2023-07-07 TM01 officers Termination director company with name termination date PDF
2023-07-05 AA accounts Accounts with accounts type group
2022-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page